Search icon

INSPIRATION HOME INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: INSPIRATION HOME INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSPIRATION HOME INTERIORS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Aug 2000 (25 years ago)
Date of dissolution: 09 Aug 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 09 Aug 2010 (15 years ago)
Document Number: P00000074852
FEI/EIN Number 593665571

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 850 SAWGRASS VILLAGE DR, PONTE VEDRA BEACH, FL, 32082
Mail Address: 850 SAWGRASS VILLAGE DR, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON LYNDA K President 149 BRISTOL PLACE, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-03 850 SAWGRASS VILLAGE DR, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2006-01-03 850 SAWGRASS VILLAGE DR, PONTE VEDRA BEACH, FL 32082 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000018502 ACTIVE 1000000199647 ST JOHNS 2011-01-04 2031-01-12 $ 17,364.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000019237 LAPSED 1000000199769 ST JOHNS 2011-01-04 2021-01-12 $ 1,435.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10001078432 LAPSED CA10-1177 ST. JOHNS CO CIRCUIT COURT 2010-11-12 2015-11-24 $108,287.20 SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VA 23227
J10000775434 ACTIVE 1000000180139 ST JOHNS 2010-07-15 2030-07-21 $ 7,171.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000775442 ACTIVE 1000000180140 ST JOHNS 2010-07-15 2030-07-21 $ 18,274.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000229802 LAPSED CC 09-2325 (65) ST. JOHNS COUNTY COURT 2010-04-14 2016-04-15 $6,197.12 HOWROYD WRIGHT EMPLOYMENT AGENCY, 327 W. BROADWAY, P.O. BOX 29048, GLENDALE, CA 91204

Documents

Name Date
Admin. Diss. for Reg. Agent 2010-08-09
Reg. Agent Resignation 2010-05-17
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-06-21
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-03
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State